Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TRYMODE COMPUTERS LIMITED
Company Information for

TRYMODE COMPUTERS LIMITED

SOUTHALL, MIDDLESEX, UB2,
Company Registration Number
04110532
Private Limited Company
Dissolved

Dissolved 2017-03-16

Company Overview

About Trymode Computers Ltd
TRYMODE COMPUTERS LIMITED was founded on 2000-11-20 and had its registered office in Southall. The company was dissolved on the 2017-03-16 and is no longer trading or active.

Key Data
Company Name
TRYMODE COMPUTERS LIMITED
 
Legal Registered Office
SOUTHALL
MIDDLESEX
 
Filing Information
Company Number 04110532
Date formed 2000-11-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-01-31
Date Dissolved 2017-03-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-29 07:07:09
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TRYMODE COMPUTERS LIMITED

Current Directors
Officer Role Date Appointed
POONAM DUGGAL
Company Secretary 2000-11-27
ITA SECRETARIES LIMITED
Company Secretary 2002-08-30
MICHAEL FIELD
Director 2000-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-11-20 2000-11-27
COMPANY DIRECTORS LIMITED
Nominated Director 2000-11-20 2000-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ITA SECRETARIES LIMITED CHANDRA IT LTD Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2014-10-21
ITA SECRETARIES LIMITED SYSJOIN LTD Company Secretary 2005-07-07 CURRENT 2005-07-06 Active - Proposal to Strike off
ITA SECRETARIES LIMITED ST MARCEL LTD Company Secretary 2005-05-17 CURRENT 2005-05-17 Active
ITA SECRETARIES LIMITED VANS AND ASSOCIATES LIMITED Company Secretary 2005-01-21 CURRENT 2005-01-21 Active
ITA SECRETARIES LIMITED DCSM SOLUTIONS LIMITED Company Secretary 2004-11-19 CURRENT 2004-11-18 Dissolved 2017-01-17
ITA SECRETARIES LIMITED DRT SOLUTIONS LIMITED Company Secretary 2004-08-12 CURRENT 2004-08-12 Active - Proposal to Strike off
ITA SECRETARIES LIMITED POUGHKEEPSIE LIMITED Company Secretary 2004-05-08 CURRENT 2004-05-07 Active
ITA SECRETARIES LIMITED MONARJ LIMITED Company Secretary 2004-04-22 CURRENT 2004-04-22 Active
ITA SECRETARIES LIMITED WELLESLEY SG LIMITED Company Secretary 2004-02-25 CURRENT 2004-02-25 Active
ITA SECRETARIES LIMITED BIRCHMAN ESP LIMITED Company Secretary 2003-11-27 CURRENT 2003-11-25 Active
ITA SECRETARIES LIMITED HANDS-ON PROFESSIONALS INTERNATIONAL LIMITED Company Secretary 2003-10-01 CURRENT 1998-09-02 Dissolved 2014-12-02
ITA SECRETARIES LIMITED JMH ASSOCIATES LIMITED Company Secretary 2003-06-16 CURRENT 2003-06-16 Dissolved 2015-04-16
ITA SECRETARIES LIMITED JFW CONSULTING LIMITED Company Secretary 2003-06-06 CURRENT 2003-06-06 Dissolved 2015-12-29
ITA SECRETARIES LIMITED OMNILATERAL LIMITED Company Secretary 2003-04-24 CURRENT 2003-04-24 Active
ITA SECRETARIES LIMITED THE BIRCHMAN GROUP LIMITED Company Secretary 2003-02-04 CURRENT 2003-02-04 Active
ITA SECRETARIES LIMITED DONZUS SOLUTIONS LIMITED Company Secretary 2003-01-28 CURRENT 2000-10-10 Active
ITA SECRETARIES LIMITED CLEAR SKY CONTRACTING LIMITED Company Secretary 2002-09-28 CURRENT 2002-09-24 Dissolved 2015-09-22
ITA SECRETARIES LIMITED VIRTPEOPLE LIMITED Company Secretary 2002-08-22 CURRENT 2000-06-29 Dissolved 2016-06-07
ITA SECRETARIES LIMITED KA TECHNICAL SOFTWARE SERVICES LIMITED Company Secretary 2002-08-05 CURRENT 2002-08-05 Dissolved 2014-09-09
ITA SECRETARIES LIMITED ATTFIELD KNIGHT LIMITED Company Secretary 2002-05-07 CURRENT 2002-05-02 Dissolved 2017-12-19
ITA SECRETARIES LIMITED CLUES LIMITED Company Secretary 2002-02-15 CURRENT 2002-02-15 Active - Proposal to Strike off
ITA SECRETARIES LIMITED AARDVARK PROJECT MANAGEMENT LIMITED Company Secretary 2001-01-11 CURRENT 2000-12-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-164.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-204.70DECLARATION OF SOLVENCY
2016-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-21AA31/01/16 TOTAL EXEMPTION SMALL
2016-02-11AA01PREVEXT FROM 31/10/2015 TO 31/01/2016
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-24AR0118/12/15 FULL LIST
2015-07-17AA31/10/14 TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-18AR0118/12/14 FULL LIST
2014-07-14AA31/10/13 TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-16AR0118/12/13 FULL LIST
2013-07-30AA31/10/12 TOTAL EXEMPTION SMALL
2012-12-27AR0118/12/12 FULL LIST
2012-07-24AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-09AR0120/11/11 FULL LIST
2011-07-25AA31/10/10 TOTAL EXEMPTION SMALL
2011-01-07AR0120/11/10 FULL LIST
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2009-12-30AR0120/11/09 FULL LIST
2009-12-30CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 30/12/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FIELD / 30/12/2009
2009-08-27AA31/10/08 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS
2009-02-06287REGISTERED OFFICE CHANGED ON 06/02/2009 FROM IT ACCOUNTING OFFICE NO 6 WESTERN INT MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ
2009-02-06288cSECRETARY'S CHANGE OF PARTICULARS / ITA SECRETARIES LIMITED / 01/06/2008
2008-09-16AA31/10/07 TOTAL EXEMPTION SMALL
2008-03-19363aRETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS
2007-10-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-09363sRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05
2006-04-25288cSECRETARY'S PARTICULARS CHANGED
2006-04-10287REGISTERED OFFICE CHANGED ON 10/04/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON WICK KT1 4EU
2005-12-05363sRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-09-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-12-15363(287)REGISTERED OFFICE CHANGED ON 15/12/04
2004-12-15363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-11-04287REGISTERED OFFICE CHANGED ON 04/11/04 FROM: MANHATTAN HOUSE 140 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AY
2004-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-12-14363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-12-12363sRETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS
2002-09-23287REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 5 HILL HOUSE DRIVE HAMPTON MIDDLESEX TW12 2FD
2002-09-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2002-09-11288aNEW SECRETARY APPOINTED
2001-11-14363(287)REGISTERED OFFICE CHANGED ON 14/11/01
2001-11-14363sRETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS
2001-07-02287REGISTERED OFFICE CHANGED ON 02/07/01 FROM: 5 HILL HOUSE DRIVE HAMPTON MIDDLESEX TW12 2FD
2000-12-08288aNEW DIRECTOR APPOINTED
2000-12-08225ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/10/01
2000-12-08WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/00
2000-12-08288aNEW SECRETARY APPOINTED
2000-12-08287REGISTERED OFFICE CHANGED ON 08/12/00 FROM: ANGEL HOUSE 338-346 GOSWELL ROAD LONDON EC1V 7LQ
2000-12-08288bSECRETARY RESIGNED
2000-12-08288bDIRECTOR RESIGNED
2000-12-08(W)ELRESS386 DIS APP AUDS 20/11/00
2000-12-08(W)ELRESS80A AUTH TO ALLOT SEC 20/11/00
2000-11-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to TRYMODE COMPUTERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-10-24
Notices to Creditors2016-04-14
Appointment of Liquidators2016-04-14
Resolutions for Winding-up2016-04-14
Fines / Sanctions
No fines or sanctions have been issued against TRYMODE COMPUTERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TRYMODE COMPUTERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.149
MortgagesNumMortOutstanding0.095
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development

Creditors
Creditors Due Within One Year 2012-10-31 £ 29,802
Creditors Due Within One Year 2011-10-31 £ 50,796

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2014-10-31
Annual Accounts
2016-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TRYMODE COMPUTERS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 506,340
Cash Bank In Hand 2011-10-31 £ 464,229
Current Assets 2012-10-31 £ 520,354
Current Assets 2011-10-31 £ 482,853
Debtors 2012-10-31 £ 14,014
Debtors 2011-10-31 £ 18,624
Fixed Assets 2012-10-31 £ 24,510
Fixed Assets 2011-10-31 £ 42,705
Shareholder Funds 2012-10-31 £ 515,062
Shareholder Funds 2011-10-31 £ 474,762
Tangible Fixed Assets 2012-10-31 £ 1,218

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TRYMODE COMPUTERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TRYMODE COMPUTERS LIMITED
Trademarks
We have not found any records of TRYMODE COMPUTERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TRYMODE COMPUTERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as TRYMODE COMPUTERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TRYMODE COMPUTERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTRYMODE COMPUTERS LIMITEDEvent Date2016-10-19
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding up has been conducted and the property of the Company disposed of. The meeting will be held at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP on 30 November 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent TN1 2QP by no later than 12.00 noon on the working day immediately before the meeting. Date of appointment: 5 April 2016 Office Holder details: David Thorniley, (IP No. 8307) of MVL Online Ltd, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP For further details contact: David Thorniley, Email: info@mvlonline.co.uk. Alternative contact: Chris Maslin.
 
Initiating party Event TypeNotices to Creditors
Defending partyTRYMODE COMPUTERS LIMITEDEvent Date2016-04-05
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 10 May 2016 by sending to the undersigned David Thorniley of MVL Online Limited, The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 05 April 2016 Office Holder details: David Thorniley , (IP No. 8307) of MVL Online Ltd , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP . For further details contact the Liquidator at info@mvlonline.co.uk Alternative contact: Chris Maslin
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTRYMODE COMPUTERS LIMITEDEvent Date2016-04-05
David Thorniley , (IP No. 8307) of MVL Online Ltd , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP . : For further details contact the Liquidator at info@mvlonline.co.uk Alternative contact: Chris Maslin
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTRYMODE COMPUTERS LIMITEDEvent Date2016-04-05
Notice is hereby given that the following resolutions were passed on 05 April 2016 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley , (IP No. 8307) of MVL Online Ltd , The Old Bakery, 90 Camden Road, Tunbridge Wells, Kent, TN1 2QP be appointed as Liquidator for the purposes of such winding up. For further details contact the Liquidator at info@mvlonline.co.uk Alternative contact: Chris Maslin
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TRYMODE COMPUTERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TRYMODE COMPUTERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.